1 ONION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-17 with updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-17 with updates |
24/09/2324 September 2023 | Registered office address changed from White Acre Pound Lane Meonstoke Hants SO32 3NP England to Beech Close Dean Lane Bishops Waltham Southampton SO32 1FX on 2023-09-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/03/232 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/02/2226 February 2022 | Registered office address changed from 53 Balham Grove London SW12 8AZ to White Acre Pound Lane Meonstoke Hants SO32 3NP on 2022-02-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, SECRETARY SALLY GRIFFITH |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 20 ABBEVILLE MEWS 88 CLAPHAM PARK ROAD LONDON SW4 7BX |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/04/0125 April 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
23/11/0023 November 2000 | COMPANY NAME CHANGED JIFTA LIMITED CERTIFICATE ISSUED ON 24/11/00 |
19/04/0019 April 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 2 GOLFSIDE CHEAM SUTTON SURREY SM2 7EZ |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
03/06/993 June 1999 | RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS |
16/07/9816 July 1998 | SECRETARY RESIGNED |
16/07/9816 July 1998 | NEW SECRETARY APPOINTED |
05/06/985 June 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
10/05/9810 May 1998 | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS |
22/01/9822 January 1998 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
23/05/9723 May 1997 | COMPANY NAME CHANGED JIFTER LIMITED CERTIFICATE ISSUED ON 27/05/97 |
23/04/9723 April 1997 | NEW DIRECTOR APPOINTED |
23/04/9723 April 1997 | REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH |
23/04/9723 April 1997 | NEW SECRETARY APPOINTED |
23/04/9723 April 1997 | DIRECTOR RESIGNED |
23/04/9723 April 1997 | SECRETARY RESIGNED |
17/04/9717 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company